Search icon

AIOLOS GROUP INC.

Company Details

Entity Name: AIOLOS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Document Number: P09000060640
FEI/EIN Number 270703095
Address: 2529 NW 74th Avenue, Miami, FL, 33122, US
Mail Address: 2529 NW 74th Avenue, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIOLOS GROUP INC DEFINED BENEFIT PLAN 2023 270703095 2024-09-25 AIOLOS GROUP INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC 2023 270703095 2024-08-19 AIOLOS GROUP INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC 2022 270703095 2023-08-10 AIOLOS GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC DEFINED BENEFIT PLAN 2022 270703095 2023-08-14 AIOLOS GROUP INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC DEFINED BENEFIT PLAN 2021 270703095 2022-09-14 AIOLOS GROUP INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC 2021 270703095 2022-08-10 AIOLOS GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature
AIOLOS GROUP INC 2020 270703095 2021-10-14 AIOLOS GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054967674
Plan sponsor’s address 2529 NW 74TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ALEJANDRO NASIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Nasio Leda B Agent 2529 NW 74th Avenue, Miami, FL, 33122

President

Name Role Address
NASIO ALEJANDRO D President 1330 WEST AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 Nasio, Leda B No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State